Search icon

PINELLAS INVESTMENT HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: PINELLAS INVESTMENT HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PINELLAS INVESTMENT HOLDINGS, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 25 Oct 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2021 (4 years ago)
Document Number: L11000121717
FEI/EIN Number 800787961

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 44349 Lowtree Ave, Lancaster, CA, 93534, US
Mail Address: 44349 Lowtree Ave, Lancaster, CA, 93534, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VARSHA ALON Manager C/O PLAZA HERTIAGE TRUST, Lancaster, CA, 93534
EMMA GAMEZ Agent 5683 70TH AVE. NORTH, Pinellas Park, FL, 33781

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000026425 PINELLAS INDUSTRIAL PARK EXPIRED 2018-02-22 2023-12-31 - 5160 VAN NUYS BLVD, SUITE 493, SHERMAN OAKS, CA, 91403
G12000059318 PARK PLAZA APARTMENTS EXPIRED 2012-06-15 2017-12-31 - 4570 VAN NUYS BLVD #493, SHERMAN OAKS, CA, 91403

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-19 44349 Lowtree Ave, Ste 103, Lancaster, CA 93534 -
CHANGE OF MAILING ADDRESS 2024-04-19 44349 Lowtree Ave, Ste 103, Lancaster, CA 93534 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-26 5683 70TH AVE. NORTH, Pinellas Park, FL 33781 -
REGISTERED AGENT NAME CHANGED 2023-04-26 EMMA , GAMEZ -
REINSTATEMENT 2021-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC AMENDMENT 2020-12-29 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000194694 TERMINATED 1000000986702 PINELLAS 2024-03-28 2044-04-03 $ 2,340.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LOS ANGELES SERVICE CENTER, 2390 E ORANGEWOOD AVE STE 325, ANAHEIM CA928066158

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-01-26
REINSTATEMENT 2021-09-29
LC Amendment 2020-12-29
ANNUAL REPORT 2020-07-29
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State